KUONI HOLDINGS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Persons with significant control. Psc name: Trina Group Limited. Change date: 2023-10-01. 2023-10-02 View Report
Address. Old address: Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom. Change date: 2023-10-02. New address: 12th Floor Broadgate Tower 20 Primrose Street London EC2A 2EW. 2023-10-02 View Report
Mortgage. Charge creation date: 2023-08-17. Charge number: 036564480007. 2023-08-21 View Report
Accounts. Accounts type audit exemption subsiduary. 2023-06-29 View Report
Confirmation statement. Statement with no updates. 2023-05-15 View Report
Accounts. Legacy. 2023-05-12 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22. 2023-05-12 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22. 2023-05-12 View Report
Accounts. Accounts type full. 2022-06-22 View Report
Confirmation statement. Statement with no updates. 2022-05-12 View Report
Officers. Officer name: Abigail Jane Dunning. Appointment date: 2022-03-14. 2022-03-14 View Report
Officers. Officer name: Simon Jon Nicholson. Termination date: 2021-11-16. 2021-11-29 View Report
Accounts. Accounts type full. 2021-07-01 View Report
Confirmation statement. Statement with no updates. 2021-05-11 View Report
Mortgage. Charge number: 036564480006. Charge creation date: 2021-02-19. 2021-03-03 View Report
Persons with significant control. Change date: 2021-01-25. Psc name: Trina Group Limited. 2021-01-27 View Report
Address. Change date: 2021-01-27. Old address: 16 st. Martin's Le Grand London EC1A 4EN United Kingdom. New address: Tallis House 2 Tallis Street London EC4Y 0AB. 2021-01-27 View Report
Accounts. Accounts type full. 2020-07-15 View Report
Mortgage. Charge creation date: 2020-07-08. Charge number: 036564480005. 2020-07-13 View Report
Confirmation statement. Statement with no updates. 2020-05-11 View Report
Officers. Termination date: 2019-11-15. Officer name: Darren James Anniss. 2019-11-29 View Report
Officers. Officer name: Andrew John Tempest. Termination date: 2019-11-15. 2019-11-28 View Report
Address. Change date: 2019-09-23. Old address: 27 Goswell Road London EC1M 7GT. New address: 16 st. Martin's Le Grand London EC1A 4EN. 2019-09-23 View Report
Persons with significant control. Psc name: Trina Group Limited. Change date: 2019-09-23. 2019-09-23 View Report
Accounts. Accounts type full. 2019-07-04 View Report
Persons with significant control. Change date: 2018-05-08. Psc name: Trina Group Limited. 2019-06-07 View Report
Confirmation statement. Statement with no updates. 2019-05-20 View Report
Mortgage. Charge creation date: 2019-04-01. Charge number: 036564480004. 2019-04-04 View Report
Resolution. Description: Resolutions. 2019-03-25 View Report
Officers. Officer name: Martin Charles Jones. Termination date: 2019-03-21. 2019-03-22 View Report
Officers. Appointment date: 2019-03-21. Officer name: Mr Richard Stuart Wheatley. 2019-03-22 View Report
Officers. Officer name: Mr Simon Jon Nicholson. Appointment date: 2019-03-21. 2019-03-22 View Report
Confirmation statement. Statement with updates. 2018-11-14 View Report
Accounts. Accounts type group. 2018-10-22 View Report
Officers. Officer name: Pégeman Khorsan. Termination date: 2018-07-27. 2018-07-31 View Report
Accounts. Change account reference date company current shortened. 2018-05-11 View Report
Mortgage. Charge number: 036564480003. Charge creation date: 2018-04-24. 2018-04-27 View Report
Mortgage. Charge number: 036564480002. Charge creation date: 2018-01-31. 2018-02-08 View Report
Officers. Officer name: Mr. Darren James Anniss. Appointment date: 2017-12-01. 2017-12-07 View Report
Officers. Officer name: Mr. Andrew John Tempest. Appointment date: 2017-12-01. 2017-12-07 View Report
Officers. Officer name: Ivan Walter. Termination date: 2017-11-15. 2017-12-07 View Report
Officers. Officer name: Prisca Havranek-Kosicek. Termination date: 2017-11-15. 2017-12-07 View Report
Confirmation statement. Statement with updates. 2017-11-07 View Report
Persons with significant control. Psc name: Trina Group Limited. Notification date: 2017-10-03. 2017-11-07 View Report
Persons with significant control. Psc name: Gta Reisen Holding Ag (Gta Travel Holding Limited). Cessation date: 2017-10-03. 2017-11-07 View Report
Incorporation. Re registration memorandum articles. 2017-09-26 View Report
Change of name. Certificate re registration public limited company to private. 2017-09-26 View Report
Resolution. Description: Resolutions. 2017-09-26 View Report
Change of name. Reregistration public to private company. 2017-09-26 View Report
Accounts. Accounts type full. 2017-09-20 View Report